About

Registered Number: 07682525
Date of Incorporation: 24/06/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 9 months ago)
Registered Address: Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

 

Founded in 2011, Milan (Avro) Ltd has its registered office in Elland in West Yorkshire, it has a status of "Dissolved". This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STYLIANOU, Stephen Andrew 13 July 2011 21 July 2011 1
SSH DIRECTORS LIMITED 24 June 2011 13 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Jonathan 21 July 2011 - 1
KAY, Simon David 13 July 2011 21 July 2011 1
SSH SECRETARIES LIMITED 24 June 2011 13 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 02 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 25 September 2014
MR04 - N/A 29 August 2014
AR01 - Annual Return 30 June 2014
MR04 - N/A 16 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AD01 - Change of registered office address 15 June 2012
RESOLUTIONS - N/A 09 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AA01 - Change of accounting reference date 06 February 2012
AD01 - Change of registered office address 26 January 2012
AP03 - Appointment of secretary 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AD01 - Change of registered office address 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP03 - Appointment of secretary 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
NEWINC - New incorporation documents 24 June 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2012 Fully Satisfied

N/A

Debenture 27 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.